GUAVASOFT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Registered office address changed from 44 Lindsay Court Loampit Vale London SE13 7LL England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-03-20

View Document

20/03/2520 March 2025 Declaration of solvency

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2025-01-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/09/2429 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 06/04/2016

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 12/01/2017

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM FLAT 7 ROBERT SQUARE BONFIELD ROAD LEWISHAM LONDON SE13 6BZ ENGLAND

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 23/04/2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLAT 7 ROBERT SQUARE BONFIELD ROAD LEWISHAM LONDON SE13 6BZ ENGLAND

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 44 LINDSAY COURT LOAMPIT VALE LONDON SE13 7LL ENGLAND

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM FLAT 7 ROBERT SQUARE, BONFIELD ROAD LEWISHAM LONDON SE13 6BZ

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 25/04/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NEELAM GUPTA / 25/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM FLAT 1 91 GRANGE PARK ROAD LONDON E10 5ER UNITED KINGDOM

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 17/09/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NEELAM GUPTA / 17/09/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 51 LOCKSONS CLOSE LONDON E14 6BH

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 19/12/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NEELAM GUPTA / 10/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GUPTA / 10/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information